- Company Overview for HYTEK (GB) LIMITED (01915382)
- Filing history for HYTEK (GB) LIMITED (01915382)
- People for HYTEK (GB) LIMITED (01915382)
- Charges for HYTEK (GB) LIMITED (01915382)
- More for HYTEK (GB) LIMITED (01915382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2020 | AP01 | Appointment of Mr Martin William Russell as a director on 17 April 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Nicola Stamp as a director on 24 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
11 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
06 Dec 2018 | AD02 | Register inspection address has been changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG | |
30 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Aug 2018 | AP01 | Appointment of Mr Andrew Keith Olive as a director on 1 July 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Sam Michael Sweeney as a director on 16 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Gerhard Van Vuuren as a director on 16 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Graham Ernest Nel as a director on 16 May 2018 | |
26 Apr 2018 | MR01 | Registration of charge 019153820010, created on 26 April 2018 | |
28 Feb 2018 | PSC05 | Change of details for Flowmax Limited as a person with significant control on 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
11 Dec 2017 | CH01 | Director's details changed for Mr Graham Ernest Nel on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Graham Joseph Morrell on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Delta House Green Street Elsenham Bishops Stortford Hertfordshire CM22 6DS to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 11 December 2017 | |
28 Nov 2017 | AUD | Auditor's resignation | |
29 Aug 2017 | AP01 | Appointment of Ms Nicola Stamp as a director on 29 August 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Steven Richard Weeks as a secretary on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Carl Coutts Trotter as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Steven Richard Weeks as a director on 29 June 2017 | |
15 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Fenton John Trewick as a director on 6 March 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Kevin John Arnold as a director on 31 December 2016 |